Ellwood Steels Limited HALESOWEN


Ellwood Steels started in year 1982 as Private Limited Company with registration number 01606535. The Ellwood Steels company has been functioning successfully for 42 years now and its status is active. The firm's office is based in Halesowen at Unit 2. Postal code: B63 2NT.

Currently there are 2 directors in the the company, namely David A. and Ann A.. In addition one secretary - Ann A. - is with the firm. Currenlty, the company lists one former director, whose name is Trevor H. and who left the the company on 10 August 1993. In addition, there is one former secretary - David A. who worked with the the company until 19 May 2003.

Ellwood Steels Limited Address / Contact

Office Address Unit 2
Office Address2 Park Lane
Town Halesowen
Post code B63 2NT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01606535
Date of Incorporation Mon, 4th Jan 1982
Industry Wholesale of metals and metal ores
End of financial Year 30th January
Company age 42 years old
Account next due date Fri, 26th Jan 2024 (89 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Wed, 8th May 2024 (2024-05-08)
Last confirmation statement dated Mon, 24th Apr 2023

Company staff

David A.

Position: Director

Resigned:

Ann A.

Position: Secretary

Appointed: 19 May 2003

Ann A.

Position: Director

Appointed: 09 April 1991

Trevor H.

Position: Director

Appointed: 01 February 1993

Resigned: 10 August 1993

David A.

Position: Secretary

Appointed: 09 April 1991

Resigned: 19 May 2003

People with significant control

The list of PSCs who own or control the company consists of 2 names. As BizStats discovered, there is Ann A. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is David A. This PSC has significiant influence or control over the company,.

Ann A.

Notified on 25 April 2019
Nature of control: 25-50% voting rights
25-50% shares

David A.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-01-312012-01-312013-01-312014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-31
Net Worth5 64212 899          
Balance Sheet
Current Assets55 93392 923119 498121 726143 161124 808203 343219 316239 536241 527226 228104 954
Net Assets Liabilities     36 43713 33927 05814 21636 68958 17043 719
Cash Bank In Hand 13 22834 24336 16643 80760 456      
Debtors36 72751 44753 80546 12755 96332 419      
Net Assets Liabilities Including Pension Asset Liability5 64212 89910 85036 93235 77236 437      
Stocks Inventory19 20628 24831 45039 43343 39131 933      
Tangible Fixed Assets8 0926 9335 9765 4464 7344 730      
Reserves/Capital
Called Up Share Capital750750750750750750      
Profit Loss Account Reserve-4 8582 39935026 43225 27225 937      
Shareholder Funds5 64212 899          
Other
Creditors     38 064105 15179 204149 082138 00388 98259 260
Fixed Assets8 0926 933   4 7303 8973 6963 5313 0012 550 
Net Current Assets Liabilities-7507 3666 07452 57666 98587 65498 192140 112159 767171 691144 602102 979
Total Assets Less Current Liabilities7 34214 29912 05058 02271 71992 384102 089143 808163 298174 692147 152102 979
Average Number Employees During Period        3333
Creditors Due Within One Year Total Current Liabilities56 68385 557          
Provisions For Liabilities Charges1 7001 4001 2001 090947947      
Share Premium Account9 7509 7509 7509 7509 7509 750      
Tangible Fixed Assets Cost Or Valuation44 62744 62744 62744 92344 92345 719      
Tangible Fixed Assets Depreciation36 53537 69438 65139 47740 18940 989      
Tangible Fixed Assets Depreciation Charge For Period 1 159          
Capital Employed 12 89910 85036 93235 77236 437      
Creditors Due After One Year   20 00035 00055 000      
Creditors Due Within One Year 85 557113 42469 15076 17637 154      
Number Shares Allotted  750750750750      
Par Value Share  1111      
Share Capital Allotted Called Up Paid 750750750750750      
Tangible Fixed Assets Additions   296 796      
Tangible Fixed Assets Depreciation Charged In Period  957826712800      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Mortgage Officers Persons with significant control
Accounts for a micro company for the period ending on Monday 30th January 2023
filed on: 21st, November 2023
Free Download (3 pages)

Company search

Advertisements